SHINELOCK LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5AN

Company number 02341656
Status Active
Incorporation Date 31 January 1989
Company Type Private Limited Company
Address FLAT 1, 21 DE VERE GARDENS, LONDON, ENGLAND, W8 5AN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of SHINELOCK LIMITED are www.shinelock.co.uk, and www.shinelock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Brondesbury Park Rail Station is 3 miles; to Barnes Bridge Rail Station is 3.5 miles; to Barbican Rail Station is 4 miles; to Brentford Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shinelock Limited is a Private Limited Company. The company registration number is 02341656. Shinelock Limited has been working since 31 January 1989. The present status of the company is Active. The registered address of Shinelock Limited is Flat 1 21 De Vere Gardens London England W8 5an. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. AHMED, Mohsin Faraz is a Director of the company. Secretary AHMED, Bushra has been resigned. Secretary KAZMI, Ruqyya has been resigned. Director AHMED, Ayaz has been resigned. Director AHMED, Bushra has been resigned. Director AHMED, Maheen Zehra has been resigned. Director AHMED, Mohsin Faraz has been resigned. Director KAZMI, Ruqyya has been resigned. Director KAZMI, Syed Mansoor has been resigned. Director SADIQ, Muhammad Tahir has been resigned. The company operates in "Other letting and operating of own or leased real estate".


shinelock Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
AHMED, Mohsin Faraz
Appointed Date: 18 May 2016
38 years old

Resigned Directors

Secretary
AHMED, Bushra
Resigned: 05 December 2008
Appointed Date: 01 February 2007

Secretary
KAZMI, Ruqyya
Resigned: 01 February 2007

Director
AHMED, Ayaz
Resigned: 31 December 2014
Appointed Date: 05 December 2008
65 years old

Director
AHMED, Bushra
Resigned: 31 December 2014
61 years old

Director
AHMED, Maheen Zehra
Resigned: 31 December 2014
Appointed Date: 09 December 2008
34 years old

Director
AHMED, Mohsin Faraz
Resigned: 31 December 2014
Appointed Date: 01 February 2007
38 years old

Director
KAZMI, Ruqyya
Resigned: 05 December 2008
69 years old

Director
KAZMI, Syed Mansoor
Resigned: 01 February 2007
81 years old

Director
SADIQ, Muhammad Tahir
Resigned: 21 October 2016
Appointed Date: 31 December 2014
68 years old

SHINELOCK LIMITED Events

08 Apr 2017
Compulsory strike-off action has been suspended
14 Mar 2017
First Gazette notice for compulsory strike-off
29 Dec 2016
Total exemption full accounts made up to 31 March 2016
21 Oct 2016
Termination of appointment of Muhammad Tahir Sadiq as a director on 21 October 2016
01 Jun 2016
Registered office address changed from PO Box 74 3 Basing Road Banstead Surrey SM7 9AF to Flat 1 21 De Vere Gardens London W8 5AN on 1 June 2016
...
... and 86 more events
21 Mar 1989
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

21 Mar 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

21 Mar 1989
£ nc 1000/500000
14 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jan 1989
Incorporation

SHINELOCK LIMITED Charges

17 November 2009
Debenture
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 2009
Legal charge
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: F/H property k/a 52 gainsborough road, epsom surrey t/no…
14 May 2009
Legal charge
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: The property k/a 27 west court great west road osterley…
14 May 2009
Legal charge
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: The property k/a siam fodd gallery (formerly crown) trumps…